Khuram MAROOF

Total number of appointments 17, 17 active appointments

SOVEREIGN TREASURES LIMITED

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 5TY £104,000

KM 786 GROUP LTD

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
10 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 5TY £104,000

THE REMOVALS TEAM LTD

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
17 March 2024
Resigned on
25 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ST6 5TY £104,000

KMLM INVESTMENTS LTD

Correspondence address
Unit 7 Brindley Court, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QA
Role ACTIVE
director
Date of birth
June 1994
Appointed on
11 March 2024
Resigned on
25 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode ST5 9QA £333,000

MY DESSERT PALACE LTD

Correspondence address
66 Pirehill Lane, Stone, England, ST15 0JN
Role ACTIVE
director
Date of birth
June 1994
Appointed on
30 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ST15 0JN £299,000

OBSESSIONS DESSERTS LTD

Correspondence address
11b High Street, Cheadle, Stoke-On-Trent, England, ST10 1AA
Role ACTIVE
director
Date of birth
June 1994
Appointed on
21 December 2023
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ST10 1AA £213,000

TRAYBAKE CO OFFICIAL LTD

Correspondence address
295 High Lane, Stoke-On-Trent, England, ST6 1BN
Role ACTIVE
director
Date of birth
June 1994
Appointed on
2 November 2023
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ST6 1BN £155,000

SWEET OBSESSIONZ LIMITED

Correspondence address
11b High Street, Stoke-On-Trent, England, ST10 1AA
Role ACTIVE
director
Date of birth
June 1994
Appointed on
25 October 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode ST10 1AA £213,000

BUBBLTEE LTD

Correspondence address
11b High Street, Cheadle, Stoke-On-Trent, England, ST10 1AA
Role ACTIVE
director
Date of birth
June 1994
Appointed on
23 October 2023
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ST10 1AA £213,000

PUDDINGS DESSERTS LTD

Correspondence address
15 Queen Street, Stoke-On-Trent, England, ST6 3EL
Role ACTIVE
director
Date of birth
June 1994
Appointed on
19 October 2023
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ST6 3EL £77,000

EMINENCE ESTATES GROUP LTD

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
5 July 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 5TY £104,000

EMINENCE OUD LTD

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
5 July 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 5TY £104,000

ALLURE SCENTS LIMITED

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
5 July 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 5TY £104,000

SERENITY REHAB & DIAGNOSTICS LTD

Correspondence address
295a High Lane, Stoke-On-Trent, England, ST6 1BN
Role ACTIVE
director
Date of birth
June 1994
Appointed on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode ST6 1BN £155,000

VEHICLE RECOVERY GROUP LTD

Correspondence address
295 High Lane, Stoke-On-Trent, England, ST6 1BN
Role ACTIVE
director
Date of birth
June 1994
Appointed on
4 May 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode ST6 1BN £155,000

MINE E-COMMERCE LIMITED

Correspondence address
284 High Street, Stoke-On-Trent, England, ST6 5TY
Role ACTIVE
director
Date of birth
June 1994
Appointed on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ST6 5TY £104,000

THE DESSERT CLUB STOKE LTD

Correspondence address
95b Trentham Road, Stoke-On-Trent, England, ST3 4EG
Role ACTIVE
director
Date of birth
June 1994
Appointed on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST3 4EG £185,000